Company NameJPES Partners Limited
DirectorJulian Patrick Edward Samways
Company StatusActive
Company Number06573672
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julian Patrick Edward Samways
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coldbath Square
London
EC1R 5HL
Secretary NameMr Michael Harpham
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Coldbath Square
London
EC1R 5HL

Contact

Websitejpespartners.com
Email address[email protected]
Telephone020 75207620
Telephone regionLondon

Location

Registered Address4 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £0.01Julian Patrick Samways
100.00%
Ordinary

Financials

Year2014
Net Worth£1,184,252
Cash£1,193,959
Current Liabilities£233,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

3 February 2015Delivered on: 4 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 4 Coldbath Square London EC1R 5HL on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 4 Coldbath Square London EC1R 5HL on 5 March 2015 (1 page)
4 February 2015Registration of charge 065736720001, created on 3 February 2015 (23 pages)
4 February 2015Registration of charge 065736720001, created on 3 February 2015 (23 pages)
17 December 2014Registered office address changed from 1 Sheffield Road Southborough Tunbridge Wells TN4 0PD to 38 Berkeley Square London W1J 5AE on 17 December 2014 (1 page)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Resolutions
  • RES13 ‐ Subdivided 10/03/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2014Sub-division of shares on 10 March 2014 (5 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 May 2009Secretary's change of particulars / michael harpham / 01/05/2009 (1 page)
23 April 2008Incorporation (15 pages)